RENAISSANCE ASSETS LIMITED
Overview
Company Name | RENAISSANCE ASSETS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10291415 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RENAISSANCE ASSETS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is RENAISSANCE ASSETS LIMITED located?
Registered Office Address | 105-107 Bath Road Cheltenham GL53 7PR Gloucestershire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RENAISSANCE ASSETS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for RENAISSANCE ASSETS LIMITED?
Last Confirmation Statement Made Up To | Jul 22, 2026 |
---|---|
Next Confirmation Statement Due | Aug 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 22, 2025 |
Overdue | No |
What are the latest filings for RENAISSANCE ASSETS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 22, 2025 with updates | 4 pages | CS01 | ||
Change of details for Pegasuslife Property Holdings Limited as a person with significant control on Jan 31, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 22, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 23 pages | AA | ||
Termination of appointment of David Holmes as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Michael John Gill as a director on Jan 01, 2024 | 1 pages | TM01 | ||
Satisfaction of charge 102914150008 in full | 1 pages | MR04 | ||
Registration of charge 102914150009, created on Oct 04, 2023 | 75 pages | MR01 | ||
Confirmation statement made on Jul 22, 2023 with updates | 4 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 23 pages | AA | ||
Appointment of Mr David Holmes as a director on Feb 20, 2023 | 2 pages | AP01 | ||
Appointment of Mr Conor Briggs as a secretary on Sep 20, 2022 | 2 pages | AP03 | ||
Termination of appointment of Jeremy Hughes Williams as a secretary on Sep 20, 2022 | 1 pages | TM02 | ||
Termination of appointment of Ian Gover Harrison as a director on Oct 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 22, 2022 with updates | 4 pages | CS01 | ||
Appointment of Mr Chris Powell as a director on Jun 30, 2022 | 2 pages | AP01 | ||
Full accounts made up to Jun 30, 2021 | 23 pages | AA | ||
Termination of appointment of Mark Davies Dickinson as a director on Mar 18, 2022 | 1 pages | TM01 | ||
Appointment of Mr Ian Gover Harrison as a director on Dec 09, 2021 | 2 pages | AP01 | ||
Termination of appointment of Marc Dafydd Evans as a director on Dec 09, 2021 | 1 pages | TM01 | ||
Registered office address changed from Unit 3, Royal Court Church Green Close Kings Worthy Winchester Hampshire SO23 7TW England to 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR on Oct 20, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jul 22, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to Jun 30, 2020 | 25 pages | AA | ||
Director's details changed for Mr Michael John Gill on Nov 27, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jul 22, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of RENAISSANCE ASSETS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRIGGS, Conor | Secretary | Bath Road Cheltenham GL53 7PR Gloucestershire 105-107 United Kingdom | 301804950001 | |||||||
BANGS, Stephen Anthony | Director | Bath Road Cheltenham GL53 7PR Gloucestershire 105-107 United Kingdom | England | British | Director | 267657230001 | ||||
CLARK, David John Charles | Director | Bath Road Cheltenham GL53 7PR Gloucestershire 105-107 United Kingdom | England | British | Chief Financial Officer | 131493770001 | ||||
POWELL, Chris | Director | Bath Road Cheltenham GL53 7PR Gloucestershire 105-107 United Kingdom | England | British | Company Director | 297585100001 | ||||
WILLIAMS, Jeremy Hughes | Secretary | Bath Road Cheltenham GL53 7PR Gloucestershire 105-107 United Kingdom | 262521830001 | |||||||
COVER, Marcus Scale | Director | Union Road GU9 7PT Farnham Wey Court West Surrey England | England | British | Solicitor | 176091780001 | ||||
DICKINSON, Mark Davies | Director | Bath Road Cheltenham GL53 7PR Gloucestershire 105-107 United Kingdom | United Kingdom | British | Director | 267657020001 | ||||
EVANS, Marc Dafydd | Director | Bath Road Cheltenham GL53 7PR Gloucestershire 105-107 United Kingdom | Wales | British | Solicitor | 189571550001 | ||||
GILL, Michael John | Director | Bath Road Cheltenham GL53 7PR Gloucestershire 105-107 United Kingdom | England | British | Director | 183447320017 | ||||
GODDARD, Christopher Paul Compton | Director | Union Road GU9 7PT Farnham Wey Court West Surrey England | United Kingdom | British | Property Developer | 65559560003 | ||||
HARRISON, Ian Gover | Director | Bath Road Cheltenham GL53 7PR Gloucestershire 105-107 United Kingdom | England | British | Director | 290386020001 | ||||
HOLMES, David | Director | Bath Road Cheltenham GL53 7PR Gloucestershire 105-107 United Kingdom | England | British | Company Director | 297817890001 | ||||
PETRI, Dion Joseph | Director | Church Green Close Kings Worthy SO23 7TW Winchester Unit 3, Royal Court Hampshire England | England | British | Director | 65380830002 | ||||
PHILLIPS, Howard Peter Stewart | Director | Church Green Close Kings Worthy SO23 7TW Winchester Royal Court Hampshire England | United Kingdom | British | Director | 72535940003 | ||||
TAYLOR, Robert Mark | Director | Union Road GU9 7PT Farnham Wey Court West Surrey England | England | British | Architect | 203130590001 | ||||
TRINDER, Ian Jens | Director | Church Green Close Kings Worthy SO23 7TW Winchester Unit 3, Royal Court Hampshire England | England | British | Director | 183447290001 |
Who are the persons with significant control of RENAISSANCE ASSETS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pegasuslife Property Holdings Limited | Jul 04, 2019 | Bath Road Cheltenham GL53 7PR Gloucestershire 105-107 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Renaissance Retirement Limited | Dec 21, 2017 | Salisbury Road BH24 3PB Ringwood 12 Headlands Business Park Hampshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Pegasuslife Renaissance Holdings Limited | Dec 21, 2017 | Church Green Close Kings Worthy SO23 7TW Winchester Royal Court Hampshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Renaissance Retirement Limited | Jul 22, 2016 | Union Road GU9 7PT Farnham Wey Court West Surrey England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0